Advanced company searchLink opens in new window

RH PRODUCTIONS LIMITED

Company number 08633901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
10 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
15 Jul 2023 PSC04 Change of details for Mr Richard Louis George Hallam as a person with significant control on 15 July 2023
15 Jul 2023 CH01 Director's details changed for Mr Richard Louis George Hallam on 15 July 2023
15 Jul 2023 CH01 Director's details changed for Mrs Nicola Anne Hallam on 15 July 2023
15 Jul 2023 AD01 Registered office address changed from 21a Brook Street Ilkley LS29 8AA United Kingdom to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 15 July 2023
11 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
04 Apr 2023 AP01 Appointment of Mrs Nicola Anne Hallam as a director on 1 April 2023
06 Nov 2022 PSC04 Change of details for Mr Richard Louis George Hallam as a person with significant control on 6 November 2022
06 Nov 2022 CH01 Director's details changed for Mr Richard Louis George Hallam on 6 November 2022
06 Nov 2022 AD01 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to 21a Brook Street Ilkley LS29 8AA on 6 November 2022
07 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with updates
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 133
08 Jul 2022 AA Unaudited abridged accounts made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
06 Aug 2021 PSC04 Change of details for Mr Richard Louis George Hallam as a person with significant control on 1 July 2021
29 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with updates
26 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with updates
19 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-18
29 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
09 Aug 2018 PSC04 Change of details for Mr Richard Louis George Hallam as a person with significant control on 31 July 2018